Advanced company searchLink opens in new window

BERESFORD ROAD MANAGEMENT LIMITED

Company number 03107165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2017 AA Total exemption small company accounts made up to 27 September 2016
30 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Sep 2016 TM01 Termination of appointment of David Senior as a director on 30 September 2016
24 Jun 2016 AA Total exemption small company accounts made up to 27 September 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 9
24 Mar 2015 AA Total exemption small company accounts made up to 27 September 2014
04 Dec 2014 CH01 Director's details changed for Jane Frances Hyman on 1 January 2014
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 9
04 Feb 2014 AA Total exemption small company accounts made up to 27 September 2013
04 Dec 2013 AP01 Appointment of Mr David Senior as a director
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9
14 Mar 2013 AA Total exemption small company accounts made up to 27 September 2012
28 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 27 September 2011
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Alan Bell as a director
22 Mar 2011 AP03 Appointment of Mrs Catherine Margaret Smith as a secretary
22 Mar 2011 TM02 Termination of appointment of Derrick Hackney as a secretary
22 Mar 2011 AD01 Registered office address changed from C/O Hackney & Leigh Ltd., Elleray Corner College Road, Windermere Cumbria LA23 1BU on 22 March 2011
17 Jan 2011 AA Total exemption small company accounts made up to 27 September 2010
26 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Jane Frances Hyman on 27 September 2010
23 Mar 2010 AA Total exemption full accounts made up to 27 September 2009
23 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
12 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Acceptance of accounts and stat waiver notice 19/12/2008